BREEZE (IT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

09/06/259 June 2025 Cancellation of shares. Statement of capital on 2025-04-07

View Document

09/06/259 June 2025 Resolutions

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Termination of appointment of Scott Baker as a director on 2025-04-07

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MR CRAIG JAMES THOMSON

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY CLARE GASCOIGNE

View Document

11/08/1411 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GASGOIGNE

View Document

13/05/1413 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 82

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE GASCOIGNE / 27/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE GASCOIGNE / 01/09/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BAKER / 13/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GASGOIGNE / 13/07/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

31/03/0931 March 2009 MINUTES OF A MEETING

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE MALTINGS 506 RADFORD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EA

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RE:BONUS ISSUE 01/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/07/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: T11 TECHNOLOGY WING, THE HOWITT BUILDING, LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/00

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

13/06/0013 June 2000 £ NC 1000/4000 17/03/0

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: C/O BEXON AND COMPANY 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company